NEUTRAL CREDIT CLAIMS LIMITED

07025022
39 HIGH STREET ORPINGTON KENT BR6 0JE

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2020 officers Termination of appointment of director (Andrew Stanley) 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Oct 2020 officers Appointment of director (Mr Andrew Stanley) 2 Buy now
11 Jan 2020 officers Termination of appointment of director (Andrew Stanley) 1 Buy now
11 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 officers Appointment of director (Mr Andrew Stanley) 2 Buy now
05 Apr 2019 officers Termination of appointment of director (Marcus Mcdougall) 1 Buy now
05 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2019 accounts Annual Accounts 5 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 9 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2017 accounts Annual Accounts 9 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
20 Jun 2016 officers Appointment of director (Mr Marcus Mcdougall) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Christopher Mcgurran) 1 Buy now
07 Mar 2016 accounts Annual Accounts 7 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
09 Jun 2015 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 accounts Annual Accounts 7 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
05 Nov 2013 officers Termination of appointment of director (Wimpole House Company Services (London) Limited) 1 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
30 Jun 2012 accounts Annual Accounts 7 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 accounts Annual Accounts 2 Buy now
08 Jun 2011 officers Appointment of director (Mr Christopher Mcgurran) 2 Buy now
24 Mar 2011 officers Appointment of corporate director (Wimpole House Company Services (London) Limited) 2 Buy now
24 Mar 2011 officers Termination of appointment of director (John Beeny) 1 Buy now
25 Oct 2010 annual-return Annual Return 3 Buy now
09 Sep 2010 officers Termination of appointment of secretary (Brendon Mcgurran) 1 Buy now
14 Jun 2010 resolution Resolution 1 Buy now
14 Jun 2010 change-of-name Change Of Name Notice 1 Buy now
07 Jun 2010 officers Appointment of director (John Peter Beeny) 2 Buy now
06 May 2010 resolution Resolution 1 Buy now
06 May 2010 change-of-name Change Of Name Notice 1 Buy now
22 Apr 2010 officers Appointment of secretary (Brendon Mcgurran) 2 Buy now
22 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2009 officers Appointment terminated director laurence adams 1 Buy now
21 Sep 2009 incorporation Incorporation Company 14 Buy now